GREENE CIVIL ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 05426187 |
Category | Private Limited Company |
Incorporated | 15 Apr 2005 |
Age | 19 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
GREENE CIVIL ENGINEERING LIMITED is an active private limited company with number 05426187. It was incorporated 19 years, 1 month, 19 days ago, on 15 April 2005. The company address is Green Meadows Potterton Lane Green Meadows Potterton Lane, Leeds, LS15 4NU.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Greene
Cessation date: 2020-08-15
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-15
Psc name: Brendan Greene
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: Green Meadows Potterton Lane Barwick in Elmet Leeds LS15 4NU
Change date: 2015-06-22
Old address: Green Meadows Potterton Lane Barwick in Elmet Leeds LS15 4NU
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-19
Officer name: Brendan Greene
Documents
Change person secretary company with change date
Date: 12 May 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-19
Officer name: Carmen Greene
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Change date: 2015-05-12
New address: Green Meadows Potterton Lane Barwick in Elmet Leeds LS15 4NU
Old address: 2 Belle Vue Estate, Scholes Leeds Yorkshire LS15 4BG
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Greene
Change date: 2010-04-15
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Brian Greene
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 509 leeds road scholes leeds yorkshire LS15 4DA
Documents
Legacy
Date: 11 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/09/06
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: 56 lidgett lane garforth leeds LS25 1LL
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 20/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
ANDREW GIBSON AVIATION CONSULTANCY LTD
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07489070 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BALSHAGRAY DRIVE,GLASGOW,G11 7DA
Number: | SC195935 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,HERTFORD,SG14 1AB
Number: | 11762958 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LONGFORD ROAD,BOGNOR REGIS,PO21 1AE
Number: | 08867138 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BROOKLANDS ROAD,AYLESFORD,ME20 6RR
Number: | 11149430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PERRY BARR AND KINGSTANDING FENCING LIMITED
83 WELLINGTON ROAD,BIRMINGHAM,B20 2DY
Number: | 11463979 |
Status: | ACTIVE |
Category: | Private Limited Company |